|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
16 May 2017
|
16 May 2017
Application to strike the company off the register
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Registered office address changed from 50 Allanton Drive Glasgow G52 2EU Scotland on 7 April 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Registered office address changed from 1 Kirklee Road Glasgow G12 0RL Scotland on 15 August 2013
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from Churchills 1 Kirklee Road Glasgow G12 0RL United Kingdom on 2 May 2013
|
|
|
04 Dec 2012
|
04 Dec 2012
Current accounting period extended from 30 November 2012 to 28 February 2013
|
|
|
12 May 2012
|
12 May 2012
Annual return made up to 16 April 2012 with full list of shareholders
|
|
|
02 May 2011
|
02 May 2011
Annual return made up to 16 April 2011 with full list of shareholders
|
|
|
29 Mar 2011
|
29 Mar 2011
Previous accounting period shortened from 30 April 2011 to 30 November 2010
|
|
|
25 Mar 2011
|
25 Mar 2011
Certificate of change of name
|
|
|
25 Mar 2011
|
25 Mar 2011
Resolutions
|
|
|
11 Jan 2011
|
11 Jan 2011
Termination of appointment of Sanjeev Marwaha as a director
|
|
|
11 Jan 2011
|
11 Jan 2011
Appointment of Mr Shaun Rajiv Marwaha as a director
|
|
|
16 Apr 2010
|
16 Apr 2010
Incorporation
|